Entity Name: | SERENOA GOLF CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M98000000425 |
FEI/EIN Number |
134001648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10019 |
Mail Address: | P.O. BOX 4472, NEW YORK, NY, 10163, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SG GOLF, INC. | Managing Member | - |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
UNITED GOLF LLC | Managing Member | P.O. BOX 4472, NEW YORK, NY, 10163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1330 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2006-08-22 | 1330 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2003-12-29 | CAPITOL CORPORATE SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000736996 | LAPSED | 2011-CC-003128-NC | LEON COUNTY | 2011-10-06 | 2016-11-14 | $16,470.42 | LESCO, INC. D/B/A JOHN DEERE LANDSCAPES, C/O CREDITORS ADJUSTMENT BUREAU, 14226 VENTURA BLVD., SHERMAN OAKS, CA 91423 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-09-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-08-22 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-04-23 |
Reg. Agent Change | 2003-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State